Search icon

THE TRAILER CENTER, INC.

Company Details

Name: THE TRAILER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202661
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7199 PITTSFORD VICTOR RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLO M KEOGEN Chief Executive Officer 7199 PITTSFORD-VICTOR RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE TRAILER CENTER, INC. DOS Process Agent 7199 PITTSFORD VICTOR RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2012-02-23 2020-02-13 Address 7199 PITTSFORD-VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-01-18 2012-02-23 Address 7199 PITTSFORD-VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-01-18 2020-02-13 Address EDWARD OR CHRISTINE ENSER, 7199 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1999-12-07 2006-01-18 Address 2770 CANNAN RD, BLOOMFIELD, NY, 14669, USA (Type of address: Principal Executive Office)
1999-12-07 2006-01-18 Address 1430 BEAVER CREEK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1999-12-07 2006-01-18 Address EDWARD OR CHRISTINE ENSER, 1430 BEAVER CREEK RD, FARMINGDALE, NY, 14425, USA (Type of address: Service of Process)
1997-11-25 1999-12-07 Address 2770 CANNAN ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213060063 2020-02-13 BIENNIAL STATEMENT 2019-11-01
120223002513 2012-02-23 BIENNIAL STATEMENT 2011-11-01
060118002506 2006-01-18 BIENNIAL STATEMENT 2005-11-01
020115002808 2002-01-15 BIENNIAL STATEMENT 2001-11-01
991207002225 1999-12-07 BIENNIAL STATEMENT 1999-11-01
971125000618 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405487103 2020-04-13 0219 PPP 7199 STATE ROUTE 96, VICTOR, NY, 14564
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27740.62
Forgiveness Paid Date 2021-03-10
8086368305 2021-01-29 0219 PPS 7199 State Route 96, Victor, NY, 14564-8989
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22683
Loan Approval Amount (current) 22683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8989
Project Congressional District NY-24
Number of Employees 6
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22835.48
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State